Company NameUBC Interactive Limited
Company StatusDissolved
Company Number03544197
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)
Previous NamesTunmar Limited and Unique Interactive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Ian Langworthy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(17 years, 12 months after company formation)
Appointment Duration3 years, 10 months (closed 28 January 2020)
RoleCOO
Country of ResidenceEngland
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameSimon Andrew Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2001)
RoleChief Executive
Correspondence Address3a Leamington Road Villas
Westbourne Park
London
W11 1HS
Director NameMr Matthew Andrew Honey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLord Nelson
42 Masbro Road
London
W14 0LT
Secretary NameMiss Celia Potter
NationalityBritish
StatusResigned
Appointed28 April 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Nant Road
Childs Hill
London
NW2 2AL
Secretary NameMr Matthew Andrew Honey
NationalityBritish
StatusResigned
Appointed18 June 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLord Nelson
42 Masbro Road
London
W14 0LT
Director NameJennifer Helen Donald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 February 2001(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 December 2007)
RoleFinancial Director
Correspondence Address7 Woodwarde Road
Dulwich
London
SE22 8UN
Director NameProf Roger Saul Silverstone
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2002)
RoleProfessor
Correspondence Address61 Eccleston Square
London
SW1V 1PH
Director NameChris Raymond Gould
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2002)
RoleTechnical Director
Correspondence Address113 Kent Way
Surbiton
Surrey
KT6 7SY
Secretary NameMr Simon John Howell
NationalityBritish
StatusResigned
Appointed19 February 2001(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Corner Cottage
Monks Corner Great Sampford
Saffron Walden
Essex
CB10 2RW
Director NameMr Gavin Douglas Rigby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Middleton Road
Morden
Surrey
SM4 6RG
Director NameMr Simon Blackmore
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr John Christopher Falcon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lisson Street
London
NW1 5DF
Secretary NameMr John Christopher Falcon
NationalityBritish
StatusResigned
Appointed10 December 2008(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lisson Street
London
NW1 5DF
Director NameJennifer Helen Donald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish And New Zeal
StatusResigned
Appointed24 June 2011(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Lisson Street
London
NW1 5DF
Secretary NameJennifer Helen Donald
NationalityBritish
StatusResigned
Appointed24 June 2011(13 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2012)
RoleCompany Director
Correspondence Address50 Lisson Street
London
NW1 5DF
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameJohn Christopher Stewart Dent
StatusResigned
Appointed03 May 2012(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr Simon Andrew Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 April 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameMiss Amy Wallace
StatusResigned
Appointed01 April 2016(17 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2016)
RoleCompany Director
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameMr Matthew Andrew Honey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameMr Matthew Honey
StatusResigned
Appointed16 June 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address69 Wilson Street
London
EC2A 2BB
Secretary NameAmy Wallace
StatusResigned
Appointed01 January 2018(19 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2018)
RoleCompany Director
Correspondence Address69 Wilson Street
London
EC2A 2BB
Director NameC.H.H. Formations Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
TN1 1EG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Location

Registered Address69 Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
5 November 2019Application to strike the company off the register (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
9 April 2019Termination of appointment of Simon Andrew Cole as a director on 1 April 2019 (1 page)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
16 October 2018Termination of appointment of Matthew Andrew Honey as a director on 3 August 2018 (1 page)
16 October 2018Termination of appointment of Amy Wallace as a secretary on 30 June 2018 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Matthew Honey as a secretary on 1 January 2018 (2 pages)
3 January 2018Appointment of Amy Wallace as a secretary on 1 January 2018 (3 pages)
3 January 2018Termination of appointment of Matthew Honey as a secretary on 1 January 2018 (2 pages)
3 January 2018Appointment of Amy Wallace as a secretary on 1 January 2018 (3 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
17 June 2016Termination of appointment of Amy Wallace as a secretary on 16 June 2016 (1 page)
17 June 2016Appointment of Mr Matthew Andrew Honey as a director on 16 June 2016 (2 pages)
17 June 2016Appointment of Mr Matthew Honey as a secretary on 16 June 2016 (2 pages)
17 June 2016Appointment of Mr Matthew Andrew Honey as a director on 16 June 2016 (2 pages)
17 June 2016Termination of appointment of Amy Wallace as a secretary on 16 June 2016 (1 page)
17 June 2016Appointment of Mr Matthew Honey as a secretary on 16 June 2016 (2 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
14 April 2016Termination of appointment of John Christopher Stewart Dent as a director on 31 January 2016 (1 page)
14 April 2016Appointment of Mr Simon Andrew Cole as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Miss Amy Wallace as a secretary on 1 April 2016 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 April 2016Appointment of Mr Paul Richard Ian Langworthy as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of John Christopher Stewart Dent as a secretary on 31 March 2016 (1 page)
14 April 2016Termination of appointment of John Christopher Stewart Dent as a director on 31 January 2016 (1 page)
14 April 2016Appointment of Mr Simon Andrew Cole as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Paul Richard Ian Langworthy as a director on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of John Christopher Stewart Dent as a secretary on 31 March 2016 (1 page)
14 April 2016Appointment of Miss Amy Wallace as a secretary on 1 April 2016 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 69 Wilson Street London EC2A 2BB (1 page)
2 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 69 Wilson Street London EC2A 2BB (1 page)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
19 September 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
24 July 2014Termination of appointment of Simon Blackmore as a director on 18 June 2014 (2 pages)
24 July 2014Termination of appointment of Simon Blackmore as a director on 18 June 2014 (2 pages)
20 June 2014Registered office address changed from 50 Lisson Street London NW1 5DF on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 50 Lisson Street London NW1 5DF on 20 June 2014 (2 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
22 March 2013Company name changed unique interactive LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(3 pages)
22 March 2013Company name changed unique interactive LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(3 pages)
8 March 2013Change of name notice (2 pages)
8 March 2013Change of name notice (2 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 May 2012Appointment of John Christopher Stewart Dent as a secretary (1 page)
8 May 2012Appointment of John Christopher Stewart Dent as a secretary (1 page)
4 May 2012Appointment of John Christopher Stewart Dent as a director (2 pages)
4 May 2012Appointment of John Christopher Stewart Dent as a director (2 pages)
3 May 2012Termination of appointment of Jennifer Donald as a secretary (1 page)
3 May 2012Termination of appointment of Jennifer Donald as a director (1 page)
3 May 2012Termination of appointment of Jennifer Donald as a director (1 page)
3 May 2012Termination of appointment of Jennifer Donald as a secretary (1 page)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 July 2011Appointment of Jennifer Helen Donald as a director (3 pages)
1 July 2011Appointment of Jennifer Helen Donald as a secretary (3 pages)
1 July 2011Appointment of Jennifer Helen Donald as a secretary (3 pages)
1 July 2011Appointment of Jennifer Helen Donald as a director (3 pages)
27 June 2011Termination of appointment of John Falcon as a director (1 page)
27 June 2011Termination of appointment of John Falcon as a secretary (1 page)
27 June 2011Termination of appointment of John Falcon as a secretary (1 page)
27 June 2011Termination of appointment of John Falcon as a director (1 page)
12 April 2011Secretary's details changed for Mr John Christopher Falcon on 9 April 2011 (1 page)
12 April 2011Director's details changed for Mr John Christopher Falcon on 9 April 2011 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Simon Blackmore on 9 April 2011 (2 pages)
12 April 2011Director's details changed for Simon Blackmore on 9 April 2011 (2 pages)
12 April 2011Director's details changed for Simon Blackmore on 9 April 2011 (2 pages)
12 April 2011Secretary's details changed for Mr John Christopher Falcon on 9 April 2011 (1 page)
12 April 2011Secretary's details changed for Mr John Christopher Falcon on 9 April 2011 (1 page)
12 April 2011Director's details changed for Mr John Christopher Falcon on 9 April 2011 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Mr John Christopher Falcon on 9 April 2011 (2 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Simon Blackmore on 9 April 2010 (2 pages)
9 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Simon Blackmore on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Simon Blackmore on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 09/04/09; full list of members (4 pages)
13 May 2009Return made up to 09/04/09; full list of members (4 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
17 December 2008Appointment terminated director gavin rigby (1 page)
17 December 2008Appointment terminated secretary simon howell (1 page)
17 December 2008Director and secretary appointed john christopher falcon (3 pages)
17 December 2008Appointment terminated secretary simon howell (1 page)
17 December 2008Appointment terminated director gavin rigby (1 page)
17 December 2008Director and secretary appointed john christopher falcon (3 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 09/04/08; full list of members (3 pages)
30 April 2008Return made up to 09/04/08; full list of members (3 pages)
2 April 2008Director appointed simon blackmore (3 pages)
2 April 2008Appointment terminated director matthew honey (1 page)
2 April 2008Director appointed simon blackmore (3 pages)
2 April 2008Appointment terminated director matthew honey (1 page)
9 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
16 April 2007Return made up to 09/04/07; full list of members (2 pages)
16 April 2007Return made up to 09/04/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 09/04/06; full list of members (2 pages)
13 April 2006Return made up to 09/04/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 09/04/05; full list of members (2 pages)
13 April 2005Return made up to 09/04/05; full list of members (2 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
16 November 2004Secretary's particulars changed (1 page)
16 November 2004Secretary's particulars changed (1 page)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
26 April 2003Return made up to 09/04/03; full list of members (7 pages)
26 April 2003Return made up to 09/04/03; full list of members (7 pages)
7 March 2003Auditor's resignation (2 pages)
7 March 2003Auditor's resignation (2 pages)
6 December 2002Full accounts made up to 31 March 2002 (15 pages)
6 December 2002Full accounts made up to 31 March 2002 (15 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
26 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2002Director's particulars changed (1 page)
14 April 2002Director's particulars changed (1 page)
15 January 2002Full accounts made up to 31 March 2001 (13 pages)
15 January 2002Full accounts made up to 31 March 2001 (13 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
26 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (3 pages)
7 March 2001New director appointed (3 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (3 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
12 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
12 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 May 2000Return made up to 09/04/00; full list of members (6 pages)
10 May 2000Return made up to 09/04/00; full list of members (6 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
20 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
5 July 1999Return made up to 09/04/99; full list of members (6 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Return made up to 09/04/99; full list of members (6 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
22 December 1998Company name changed tunmar LIMITED\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed tunmar LIMITED\certificate issued on 23/12/98 (2 pages)
28 May 1998Registered office changed on 28/05/98 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page)
28 May 1998Registered office changed on 28/05/98 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
9 April 1998Incorporation (18 pages)
9 April 1998Incorporation (18 pages)